Search icon

200 WYNDEMERE WAY #304 LLC - Florida Company Profile

Company Details

Entity Name: 200 WYNDEMERE WAY #304 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

200 WYNDEMERE WAY #304 LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Aug 2014 (11 years ago)
Date of dissolution: 24 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2023 (2 years ago)
Document Number: L14000132248
FEI/EIN Number APPLIED FOR

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 200 Wyndemere Way #304, NAPLES, FL, 34105, US
Mail Address: c/o Giraffe Group, 1609 Chinaberry Way, Naples, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAUER GWEN B Agent 1609 CHINABERRY WAY, NAPLES, FL, 34105
The Giraffe Group LLC Manager 1609 Chinaberry Way, Naples, FL, 34105

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-24 - -
CHANGE OF MAILING ADDRESS 2022-07-19 200 Wyndemere Way #304, NAPLES, FL 34105 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-28 200 Wyndemere Way #304, NAPLES, FL 34105 -
LC STMNT OF RA/RO CHG 2015-10-19 - -
REGISTERED AGENT NAME CHANGED 2015-10-19 BAUER, GWEN B -
REGISTERED AGENT ADDRESS CHANGED 2015-10-19 1609 CHINABERRY WAY, NAPLES, FL 34105 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-24
ANNUAL REPORT 2022-07-19
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-13
CORLCRACHG 2015-10-19
ANNUAL REPORT 2015-03-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State